TORBAY BLINDS LIMITED



Company Documents

DateDescription
09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/11/2118 November 2021 Director's details changed for Mr James Christopher Walker on 2021-07-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER WALKER / 29/04/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

09/03/209 March 2020 SAIL ADDRESS CHANGED FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
18/06/1818 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER WALKER / 06/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
02/05/172 May 2017 SAIL ADDRESS CREATED

View Document

02/05/172 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRATTON-DAVEY

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA GRATTON-DAVEY / 03/02/2017

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED JAMES CHRISTOPHER WALKER

View Document

24/03/1624 March 2016 ARTICLES OF ASSOCIATION

View Document

24/03/1624 March 2016 ALTER ARTICLES 01/03/2016

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/06/1425 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRATTON DAVEY

View Document

25/02/1425 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS MARIA HELEN HALL

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA GRATTON-DAVEY / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL GRATTON DAVEY / 01/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document



18/05/0618 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/023 December 2002 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/10/01

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/11/00

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9727 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 S386 DISP APP AUDS 20/02/97

View Document

26/02/9726 February 1997 S252 DISP LAYING ACC 20/02/97

View Document

26/02/9726 February 1997 S366A DISP HOLDING AGM 20/02/97

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: SUNKUT HOUSE 119/121 TEIGNMOUTH ROAD TORQUAY DEVON

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 SUNKUT HOUSE 119/121 TEIGNMOUTH ROAD TORQUAY DEVON

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 SECRETARY RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

11/03/9311 March 1993 COMPANY NAME CHANGED BLIND FABRICS (TORBAY) LIMITED CERTIFICATE ISSUED ON 12/03/93

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/10/9124 October 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

04/10/904 October 1990 EXEMPTION FROM APPOINTING AUDITORS 01/04/90

View Document

21/09/9021 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/904 May 1990 SECRETARY RESIGNED

View Document

01/05/901 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company